Company NameWm.Whitley & Sons(Hartwith)Limited
Company StatusDissolved
Company Number00439414
CategoryPrivate Limited Company
Incorporation Date22 July 1947(76 years, 9 months ago)
Dissolution Date28 February 2011 (13 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameGeorge William Whitley (Junior)
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1991(44 years, 2 months after company formation)
Appointment Duration19 years, 5 months (closed 28 February 2011)
RoleFarmer
Correspondence AddressWestfield Farm
Summerbridge
Harrogate
North Yorkshire
HG3 4JT
Director NameIsobel Skipsey Whitley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(52 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 28 February 2011)
RoleOffice Manager
Correspondence AddressWestfield Farm
Summerbridge
Harrogate
North Yorkshire
HG3 4JT
Secretary NameIsobel Skipsey Whitley
NationalityBritish
StatusClosed
Appointed14 January 2004(56 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 28 February 2011)
RoleHouse Wife
Correspondence AddressWestfield Farm
Summerbridge
Harrogate
North Yorkshire
HG3 4JT
Director NameMartin Kenneth Whitley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(44 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 1998)
RoleFarmer
Correspondence AddressOakmount
Summerbridge
Harrogate
North Yorkshire
HG3 4JS
Director NameMr George William Whitley (Senior)
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(44 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 June 2003)
RoleFarmer
Correspondence AddressWestfield Farm
Summerbridge
Harrogate
North Yorkshire
HG3 4JT
Secretary NameHilda Whitley
NationalityBritish
StatusResigned
Appointed17 September 1991(44 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 January 2004)
RoleCompany Director
Correspondence Address3 East View
Darley
Harrogate
North Yorkshire
HG3 2QF
Director NameChristopher John Whitley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(45 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 April 1993)
RoleFarmer
Correspondence AddressWhite Oak Farm
Summerbridge
Harrogate
North Yorkshire
HG3 4JS
Director NameLorraine Kathleen Whitley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(45 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 1998)
RoleHousewife
Correspondence AddressOakmount House
Summerbridge
Harrogate
North Yorkshire
HG3 4JS

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£499,625
Cash£130,222
Current Liabilities£11,037

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2011Final Gazette dissolved following liquidation (1 page)
13 December 2010Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
13 December 2010Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
13 December 2010Liquidators' statement of receipts and payments to 8 November 2010 (5 pages)
29 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
29 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
7 October 2010Court order insolvency:- replacement of liquidator (4 pages)
7 October 2010Notice of ceasing to act as a voluntary liquidator (1 page)
7 October 2010Appointment of a voluntary liquidator (1 page)
7 October 2010Court order insolvency:- replacement of liquidator (4 pages)
7 October 2010Notice of ceasing to act as a voluntary liquidator (1 page)
7 October 2010Appointment of a voluntary liquidator (1 page)
15 June 2010Liquidators' statement of receipts and payments to 11 May 2010 (5 pages)
15 June 2010Liquidators statement of receipts and payments to 11 May 2010 (5 pages)
4 January 2010Liquidators statement of receipts and payments to 11 November 2009 (5 pages)
4 January 2010Liquidators' statement of receipts and payments to 11 November 2009 (5 pages)
28 November 2008Registered office changed on 28/11/2008 from westfield farm summerbridge harrogate north yorkshire HG3 4JT (1 page)
28 November 2008Registered office changed on 28/11/2008 from westfield farm summerbridge harrogate north yorkshire HG3 4JT (1 page)
20 November 2008Appointment of a voluntary liquidator (1 page)
20 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-12
(1 page)
20 November 2008Appointment of a voluntary liquidator (1 page)
20 November 2008Declaration of solvency (5 pages)
20 November 2008Declaration of solvency (5 pages)
20 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 September 2008Return made up to 18/09/08; full list of members (4 pages)
24 September 2008Return made up to 18/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 October 2007Return made up to 18/09/07; full list of members (3 pages)
22 October 2007Return made up to 18/09/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 September 2006Return made up to 18/09/06; full list of members (3 pages)
21 September 2006Return made up to 18/09/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 October 2005Return made up to 18/09/05; full list of members (3 pages)
12 October 2005Return made up to 18/09/05; full list of members (3 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2004Return made up to 18/09/04; full list of members (8 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
2 October 2003Return made up to 18/09/03; full list of members (8 pages)
2 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
3 October 2002Return made up to 18/09/02; full list of members (8 pages)
3 October 2002Return made up to 18/09/02; full list of members (8 pages)
15 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
15 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
1 October 2001Return made up to 18/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 October 2001Return made up to 18/09/01; full list of members (8 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 October 2000Return made up to 18/09/00; full list of members (8 pages)
31 October 2000Return made up to 18/09/00; full list of members (8 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
29 February 2000Accounts for a small company made up to 30 September 1998 (7 pages)
29 February 2000Accounts for a small company made up to 30 September 1998 (7 pages)
29 February 2000Accounts for a small company made up to 30 September 1997 (8 pages)
29 February 2000Accounts for a small company made up to 30 September 1997 (8 pages)
25 February 2000Return made up to 18/09/99; no change of members (4 pages)
25 February 2000Return made up to 18/09/99; no change of members (4 pages)
14 December 1999Compulsory strike-off action has been discontinued (1 page)
14 December 1999Compulsory strike-off action has been discontinued (1 page)
7 September 1999First Gazette notice for compulsory strike-off (1 page)
7 September 1999First Gazette notice for compulsory strike-off (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Accounts for a small company made up to 30 September 1996 (8 pages)
23 July 1998Accounts for a small company made up to 30 September 1996 (8 pages)
8 June 1998Accounts for a small company made up to 30 September 1995 (7 pages)
8 June 1998Accounts for a small company made up to 30 September 1995 (7 pages)
16 October 1997Return made up to 18/09/97; no change of members (4 pages)
16 October 1997Return made up to 18/09/97; no change of members (4 pages)
13 October 1996Return made up to 18/09/96; full list of members (6 pages)
13 October 1996Return made up to 18/09/96; full list of members (6 pages)
20 November 1995Return made up to 18/09/95; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 30 September 1994 (7 pages)
20 November 1995Accounts for a small company made up to 30 September 1994 (7 pages)
20 November 1995Return made up to 18/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)